Bothwell
Glasgow
G71 8RA
Scotland
Director Name | Mr Anthony Lee |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Clothing Brand |
Country of Residence | Scotland |
Correspondence Address | Hamilton House Strathaven Rural Centres Whiteshawgate Strathaven ML10 6SY Scotland |
Director Name | Mr George Adams |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2018) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 1 West Wellbrae Crescent Hamilton ML3 8HE Scotland |
Registered Address | Hamilton House Strathaven Rural Centres Whiteshawgate Strathaven ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
26 November 2019 | Appointment of Mr Steven John Taylor Carlin as a director on 15 November 2019 (2 pages) |
26 November 2019 | Cessation of Anthony Lee as a person with significant control on 15 November 2019 (1 page) |
26 November 2019 | Notification of Steven John Taylor Carlin as a person with significant control on 15 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Anthony Lee as a director on 15 November 2019 (1 page) |
26 June 2019 | Confirmation statement made on 15 May 2019 with updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 October 2018 | Registered office address changed from 10 Kelso Avenue Lesmahagow Lanark ML11 0BA Scotland to Hamilton House Strathaven Rural Centres Whiteshawgate Strathaven ML10 6SY on 2 October 2018 (1 page) |
25 June 2018 | Registered office address changed from Unit 3 18 Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9FD Scotland to 10 Kelso Avenue Lesmahagow Lanark ML11 0BA on 25 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
3 May 2018 | Termination of appointment of George Adams as a director on 30 April 2018 (1 page) |
14 March 2018 | Appointment of Mr George Adams as a director on 14 March 2018 (2 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
13 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 March 2018 | Registered office address changed from The Atrium North Caldeen Road Coatbridge ML5 4EF Scotland to Unit 3 18 Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9FD on 6 March 2018 (2 pages) |
30 January 2018 | Resolutions
|
8 July 2017 | Registered office address changed from 10 Kelso Avenue Lesmahagow Lanark ML11 0BA Scotland to The Atrium North Caldeen Road Coatbridge ML5 4EF on 8 July 2017 (1 page) |
8 July 2017 | Registered office address changed from 10 Kelso Avenue Lesmahagow Lanark ML11 0BA Scotland to The Atrium North Caldeen Road Coatbridge ML5 4EF on 8 July 2017 (1 page) |
5 July 2017 | Notification of Anthony Lee as a person with significant control on 16 May 2016 (2 pages) |
5 July 2017 | Notification of Anthony Lee as a person with significant control on 16 May 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|